WATLING STREET SHIPPING LIMITED

Register to unlock more data on OkredoRegister

WATLING STREET SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06472241

Incorporation date

13/01/2008

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon23/11/2018
Final Gazette dissolved following liquidation
dot icon23/08/2018
Return of final meeting in a members' voluntary winding up
dot icon18/04/2018
Registered office address changed from 25 Moorgate London EC2R 6AY to 150 Aldersgate Street London EC1A 4AB on 2018-04-18
dot icon10/04/2018
Declaration of solvency
dot icon10/04/2018
Appointment of a voluntary liquidator
dot icon10/04/2018
Resolutions
dot icon22/03/2018
Satisfaction of charge 4 in full
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon21/03/2018
Confirmation statement made on 2018-01-14 with updates
dot icon21/03/2018
Satisfaction of charge 3 in full
dot icon21/03/2018
Satisfaction of charge 5 in full
dot icon21/03/2018
Satisfaction of charge 7 in full
dot icon21/03/2018
Satisfaction of charge 2 in full
dot icon21/03/2018
Satisfaction of charge 6 in full
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Termination of appointment of Carmel Mcloughlin as a secretary
dot icon12/03/2012
Appointment of Nigel Rowland Hill as a director
dot icon02/03/2012
Termination of appointment of Nicholas White as a director
dot icon02/03/2012
Termination of appointment of Anthony Dean as a director
dot icon02/03/2012
Termination of appointment of John Davis as a director
dot icon06/02/2012
Secretary's details changed for Carmel Marie Mcloughlin on 2012-01-05
dot icon06/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon06/02/2012
Director's details changed for Nicholas James White on 2012-01-05
dot icon06/02/2012
Director's details changed for Anthony Michael Dean on 2012-01-05
dot icon06/02/2012
Director's details changed for John Gordon Davis on 2012-01-05
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon26/08/2011
Director's details changed for Anthony Michael Dean on 2011-08-23
dot icon10/06/2011
Termination of appointment of Guy Lerminiaux as a director
dot icon10/06/2011
Termination of appointment of Stephen Harding as a director
dot icon10/06/2011
Appointment of Anthony Michael Dean as a director
dot icon10/06/2011
Appointment of John Gordon Davis as a director
dot icon10/06/2011
Appointment of Nicholas James White as a director
dot icon08/06/2011
Director's details changed for Mr Stephen Richard Harding on 2011-05-09
dot icon08/06/2011
Secretary's details changed for Carmel Marie Mcloughlin on 2011-05-09
dot icon12/04/2011
Appointment of Guy Richard Asteer Lerminiaux as a director
dot icon07/04/2011
Termination of appointment of Dirk Van-Den-Broeck as a director
dot icon27/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/11/2010
Appointment of Stephen Richard Harding as a director
dot icon04/10/2010
Termination of appointment of Anthony Dean as a director
dot icon04/10/2010
Termination of appointment of Joseph Aitken as a director
dot icon04/10/2010
Termination of appointment of John Davis as a director
dot icon04/10/2010
Termination of appointment of Nicholas White as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Nicholas James White on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Carmel Marie Mcloughlin on 2009-10-01
dot icon25/11/2009
Director's details changed for John Gordon Davis on 2009-10-01
dot icon25/11/2009
Director's details changed for Anthony Michael Dean on 2009-10-01
dot icon25/11/2009
Director's details changed for Joseph Aitken on 2009-10-01
dot icon02/09/2009
Secretary appointed carmel marie mcloughlin
dot icon02/09/2009
Appointment terminated secretary taqi mir
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Appointment terminated director nicholas josephy
dot icon24/02/2009
Director appointed joseph aitken
dot icon19/02/2009
Director appointed nicholas james white
dot icon19/02/2009
Director appointed anthony michael dean
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon27/01/2009
Secretary appointed taqi ullah mir
dot icon26/01/2009
Appointment terminated secretary nicholas josephy
dot icon18/07/2008
Duplicate mortgage certificatecharge no:6
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New secretary appointed;new director appointed
dot icon22/01/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, John Gordon
Director
07/06/2011 - 28/02/2012
18
Davis, John Gordon
Director
13/01/2008 - 12/09/2010
18
Josephy, Nicholas Lawrence
Director
13/01/2008 - 29/06/2009
14
ATHENAEUM DIRECTORS LIMITED
Corporate Director
13/01/2008 - 13/01/2008
140
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
13/01/2008 - 13/01/2008
170

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATLING STREET SHIPPING LIMITED

WATLING STREET SHIPPING LIMITED is an(a) Dissolved company incorporated on 13/01/2008 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATLING STREET SHIPPING LIMITED?

toggle

WATLING STREET SHIPPING LIMITED is currently Dissolved. It was registered on 13/01/2008 and dissolved on 22/11/2018.

Where is WATLING STREET SHIPPING LIMITED located?

toggle

WATLING STREET SHIPPING LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does WATLING STREET SHIPPING LIMITED do?

toggle

WATLING STREET SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for WATLING STREET SHIPPING LIMITED?

toggle

The latest filing was on 23/11/2018: Final Gazette dissolved following liquidation.